The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Allen, Justin Paul Jonathan
    Director born in July 1972
    Individual (37 offsprings)
    Officer
    2024-07-31 ~ now
    OF - director → CIF 0
    Allen, Justin Paul Jonathan
    Individual (37 offsprings)
    Officer
    2024-07-31 ~ now
    OF - secretary → CIF 0
  • 2
    Wright, Andrew Graham
    Financial Controller born in May 1966
    Individual (49 offsprings)
    Officer
    2021-02-04 ~ now
    OF - director → CIF 0
  • 3
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2019-05-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Logan Keeffe, Dawn Heaney Kirkbride
    Individual
    Officer
    2020-04-06 ~ 2023-03-31
    OF - secretary → CIF 0
  • 2
    Samson, James Gordon
    Divisional Ceo - Services born in December 1965
    Individual (4 offsprings)
    Officer
    2020-04-06 ~ 2021-02-16
    OF - director → CIF 0
  • 3
    Mr Michael Robert Phillips
    Born in February 1962
    Individual (2 offsprings)
    Person with significant control
    2018-06-29 ~ 2019-05-16
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Webster, Simon Linley
    Group Ceo born in August 1969
    Individual (5 offsprings)
    Officer
    2020-04-06 ~ 2021-02-16
    OF - director → CIF 0
  • 5
    Kennedy, Deborah
    Individual (1 offspring)
    Officer
    2011-11-01 ~ 2020-04-06
    OF - secretary → CIF 0
  • 6
    Hartman, Stephen
    General Counsel born in May 1969
    Individual (3 offsprings)
    Officer
    2021-02-04 ~ 2021-08-31
    OF - director → CIF 0
  • 7
    Mr Jacques Gevers
    Born in April 1940
    Individual (1 offspring)
    Person with significant control
    2016-05-18 ~ 2018-06-29
    PE - Has significant influence or controlCIF 0
  • 8
    Reeves, Martin Leslie
    Director And Company Secretary born in March 1954
    Individual (35 offsprings)
    Officer
    2023-09-30 ~ 2024-07-31
    OF - director → CIF 0
    Reeves, Martin
    Individual (35 offsprings)
    Officer
    2023-03-31 ~ 2024-07-31
    OF - secretary → CIF 0
  • 9
    Kennedy, David Anthony
    Patent Agent born in May 1965
    Individual (4 offsprings)
    Officer
    2008-04-24 ~ 2020-04-06
    OF - director → CIF 0
  • 10
    Nash, Hugh Pettigrew
    Born in September 1943
    Individual (7 offsprings)
    Officer
    2009-10-01 ~ 2013-11-21
    OF - director → CIF 0
  • 11
    Chahal, Jaspal Kaur
    General Counsel born in December 1965
    Individual (45 offsprings)
    Officer
    2021-08-31 ~ 2023-09-30
    OF - director → CIF 0
  • 12
    BURNESS PAULL LLP - now
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP
    - 2012-11-30
    50, Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (94 parents, 861 offsprings)
    Officer
    2008-04-22 ~ 2010-06-25
    PE - secretary → CIF 0
  • 13
    BURNESS PAULL (DIRECTORS) LIMITED - now
    WJB (DIRECTORS) LIMITED - 1998-11-25
    WJB (256) LIMITED - 1991-10-04
    50, Lothian Road, Festival Square, Edinburgh
    Corporate (12 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-04-22 ~ 2008-04-24
    PE - director → CIF 0
  • 14
    CPA GLOBAL MANAGEMENT SERVICES LTD - now
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    55, King William Street, London, England
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-05-16 ~ 2019-05-16
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CLARIVATE IP SERVICES LIMITED

Previous name
ENVOY INTERNATIONAL LIMITED - 2024-04-15
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2014-09-01 ~ 2015-08-31
Intangible fixed assets
397,749 GBP2015-08-31
400,000 GBP2014-08-31
Tangible fixed assets
93,029 GBP2015-08-31
8,184 GBP2014-08-31
Fixed Assets
490,778 GBP2015-08-31
408,184 GBP2014-08-31
Debtors
1,378,444 GBP2015-08-31
562,691 GBP2014-08-31
Cash at bank and in hand
651,472 GBP2015-08-31
996,033 GBP2014-08-31
Current Assets
2,029,916 GBP2015-08-31
1,558,724 GBP2014-08-31
Current liabilities
2,758,752 GBP2015-08-31
2,609,062 GBP2014-08-31
Net Current Assets/Liabilities
-728,836 GBP2015-08-31
-1,050,338 GBP2014-08-31
Total Assets Less Current Liabilities
-238,058 GBP2015-08-31
-642,154 GBP2014-08-31
Called-up share capital
100 GBP2015-08-31
100 GBP2014-08-31
Share premium account
166,567 GBP2015-08-31
166,567 GBP2014-08-31
Retained earnings
-404,725 GBP2015-08-31
-808,821 GBP2014-08-31
Shareholder's fund
-238,058 GBP2015-08-31
-642,154 GBP2014-08-31
Intangible fixed assets - Cost/valuation
712,851 GBP2015-08-31
594,444 GBP2014-08-31
Intangible fixed assets - Accumulated amortisation/impairment
315,102 GBP2015-08-31
194,444 GBP2014-08-31
Amortisation expense of intangible fixed assets
120,658 GBP2014-09-01 ~ 2015-08-31
Cost/valuation of tangible fixed assets
116,900 GBP2015-08-31
35,775 GBP2014-08-31
Tangible fixed assets - Disposals
-26,563 GBP2014-09-01 ~ 2015-08-31
Depreciation of tangible fixed assets
23,871 GBP2015-08-31
27,591 GBP2014-08-31
Depreciation expense of tangible fixed assets in the period
22,810 GBP2014-09-01 ~ 2015-08-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-26,530 GBP2014-09-01 ~ 2015-08-31
Number of shares allotted
Class 1 ordinary share
100 shares2015-08-31
Paid-up share capital
Class 1 ordinary share
100 GBP2015-08-31
100 GBP2014-08-31

  • CLARIVATE IP SERVICES LIMITED
    Info
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    Registered number SC341761
    Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH
    Private Limited Company incorporated on 2008-04-22 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.